Name: | BROOKLYN WINDOW & DOOR CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Oct 1987 (38 years ago) |
Entity Number: | 1212309 |
ZIP code: | 11223 |
County: | Kings |
Place of Formation: | New York |
Address: | 1889 MCDONALD AVENUE, BROOKLYN, NY, United States, 11223 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BROOKLYN WINDOW & DOOR CORP. | DOS Process Agent | 1889 MCDONALD AVENUE, BROOKLYN, NY, United States, 11223 |
Name | Role | Address |
---|---|---|
MICHAEL TELLONE | Chief Executive Officer | 1889 MCDONALD AVENUE, BROOKLYN, NY, United States, 11223 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-17 | 2025-04-17 | Address | 1889 MCDONALD AVENUE, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer) |
2025-04-17 | 2025-04-17 | Address | 185 30TH STREET, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer) |
2025-03-12 | 2025-04-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-04-01 | 2025-03-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-08-14 | 2024-04-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250417004005 | 2025-04-17 | BIENNIAL STATEMENT | 2025-04-17 |
210120060497 | 2021-01-20 | BIENNIAL STATEMENT | 2019-10-01 |
180928000035 | 2018-09-28 | ANNULMENT OF DISSOLUTION | 2018-09-28 |
DP-2246317 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
B575938-2 | 1987-12-08 | CERTIFICATE OF AMENDMENT | 1987-12-08 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
225894 | PL VIO | INVOICED | 1995-02-13 | 300 | PL - Padlock Violation |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State